W A Brick & Stone Limited BELLSHILL


W A Brick & Stone started in year 2003 as Private Limited Company with registration number SC255054. The W A Brick & Stone company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bellshill at 2nd Floor (east) Belgrave Court. Postal code: ML4 3NR.

The firm has one director. Isobel C., appointed on 10 April 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Isobel C. who worked with the the firm until 10 April 2017.

This company operates within the ML6 7SY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1067399 . It is located at Cumbernauld Outdoor Activity Centre, Luggiebank, Glasgow with a total of 2 cars.

W A Brick & Stone Limited Address / Contact

Office Address 2nd Floor (east) Belgrave Court
Office Address2 Rosehall Road
Town Bellshill
Post code ML4 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255054
Date of Incorporation Fri, 29th Aug 2003
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Isobel C.

Position: Director

Appointed: 10 April 2017

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2003

Resigned: 04 September 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 29 August 2003

Resigned: 04 September 2003

Isobel C.

Position: Secretary

Appointed: 29 August 2003

Resigned: 10 April 2017

Andrew C.

Position: Director

Appointed: 29 August 2003

Resigned: 01 April 2017

William R.

Position: Director

Appointed: 29 August 2003

Resigned: 10 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Isobel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Isobel C.

Notified on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

William R.

Notified on 1 August 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 1 August 2016
Ceased on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth6 6943 754-6 856-13 8562 8175 245  
Balance Sheet
Cash Bank In Hand3 214       
Current Assets5 9497 265    8072 486
Debtors2 7357 265  2   
Net Assets Liabilities      4 34094
Net Assets Liabilities Including Pension Asset Liability6 6943 754283-13 8562 8175 245  
Tangible Fixed Assets36 53626 84721 79831 63825 35420 398  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve6 6923 752-6 858-13 8582 8155 243  
Shareholder Funds6 6943 754-6 856-13 8562 8175 245  
Other
Creditors     11 72617 2902 417
Creditors Due After One Year6 2982 6135235 3941 199   
Creditors Due Within One Year23 51323 44826 48738 96217 06611 726  
Fixed Assets     20 39820 82317 236
Net Current Assets Liabilities-17 564-16 183-26 487-38 962-17 064-11 726-11 041-14 725
Number Shares Allotted 22222  
Par Value Share 11111  
Provisions For Liabilities Charges5 9804 2971 6441 1384 2743 427  
Share Capital Allotted Called Up Paid222222  
Tangible Fixed Assets Additions   14 369    
Tangible Fixed Assets Cost Or Valuation73 90567 09771 17285 54185 541   
Tangible Fixed Assets Depreciation37 36940 25045 29953 90360 18765 143  
Tangible Fixed Assets Depreciation Charged In Period 6 3395 0497 9936 2844 956  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 458      
Tangible Fixed Assets Disposals 6 808      
Total Assets Less Current Liabilities18 97210 664-4 689-7 3248 2908 6725 4322 511

Transport Operator Data

Cumbernauld Outdoor Activity Centre
Address Luggiebank
City Glasgow
Post code G67 4AA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (4 pages)

Company search